CARRADICE OF NELSON LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewVoluntary strike-off action has been suspended

View Document

14/08/2514 August 2025 NewVoluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/07/259 July 2025 NewApplication to strike the company off the register

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/10/2431 October 2024 Termination of appointment of David Robert Chadwick as a director on 2024-10-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Satisfaction of charge 012694070002 in full

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Previous accounting period shortened from 2022-10-31 to 2022-09-30

View Document

15/06/2315 June 2023 Cessation of Janet Chadwick as a person with significant control on 2021-11-04

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-14 with updates

View Document

06/01/236 January 2023 Registered office address changed from 7 Bessemer Park 250 Milkwood Road London SE24 0HG England to Westmoreland Works St. Marys Street Nelson BB9 7BA on 2023-01-06

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

09/11/219 November 2021 Notification of Aquapac Group Limited as a person with significant control on 2021-11-03

View Document

09/11/219 November 2021 Registered office address changed from Westmoreland Works St Mary's Street Nelson Lancashire BB9 7BA to 7 Bessemer Park 250 Milkwood Road London SE24 0HG on 2021-11-09

View Document

09/11/219 November 2021 Previous accounting period shortened from 2022-08-31 to 2021-10-31

View Document

09/11/219 November 2021 Termination of appointment of Janet Chadwick as a secretary on 2021-11-03

View Document

09/11/219 November 2021 Termination of appointment of Janet Chadwick as a director on 2021-11-03

View Document

09/11/219 November 2021 Cessation of David Robert Chadwick as a person with significant control on 2021-11-03

View Document

09/11/219 November 2021 Registration of charge 012694070002, created on 2021-11-03

View Document

09/11/219 November 2021 Appointment of Mr Massimo Giorgio Malavasi as a director on 2021-11-03

View Document

09/11/219 November 2021 Appointment of Mr Michael Caesar Malavasi as a director on 2021-11-03

View Document

26/10/2126 October 2021 Change of details for Mrs Janet Chadwick as a person with significant control on 2018-12-22

View Document

26/10/2126 October 2021 Change of details for Mr David Robert Chadwick as a person with significant control on 2018-12-22

View Document

20/10/2120 October 2021 Satisfaction of charge 1 in full

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

04/02/214 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT CHADWICK / 24/05/2018

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CHADWICK / 24/05/2018

View Document

24/05/1824 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET CHADWICK / 24/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT CHADWICK / 24/05/2018

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT CHADWICK / 24/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CHADWICK / 24/05/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/06/169 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/07/152 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/05/1123 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET CHADWICK / 10/05/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/10/082 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/10/082 October 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM WESTMORELAND WORKS ST MARYS STREET NELSON BB9 7BA

View Document

19/09/0819 September 2008 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 30/08/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 14/05/97; CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9620 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 26/08/95

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/94

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 ALTER MEM AND ARTS 18/01/95

View Document

22/02/9522 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 S386 DISP APP AUDS 26/02/93

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 30/08/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 26/08/89

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 27/08/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 28/08/87

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 29/08/86

View Document

21/07/8721 July 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 30/08/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company